Company NameCipher Limited
Company StatusDissolved
Company Number02921055
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Timothy Hammonds
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(1 week after company formation)
Appointment Duration11 years, 2 months (closed 19 July 2005)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Wentworth Meadows
Penistone
Sheffield
South Yorkshire
S36 6SW
Director NameMrs Debra Hammonds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(1 week after company formation)
Appointment Duration11 years, 2 months (closed 19 July 2005)
RoleTherapist
Country of ResidenceEngland
Correspondence Address22 Wentworth Meadows
Penistone
Sheffield
South Yorkshire
S36 6SW
Secretary NameMr Andrew Timothy Hammonds
NationalityBritish
StatusClosed
Appointed27 April 1994(1 week after company formation)
Appointment Duration11 years, 2 months (closed 19 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Wentworth Meadows
Penistone
Sheffield
South Yorkshire
S36 6SW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22 Wentworth Meadows
Penistone
Sheffield
South Yorkshire
S36 6SW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone

Financials

Year2014
Current Liabilities£248

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
23 February 2005Application for striking-off (1 page)
6 September 2004Return made up to 02/05/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 July 2003Return made up to 02/05/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 02/05/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 02/05/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 May 1999Return made up to 02/05/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 August 1998Return made up to 02/05/98; full list of members (6 pages)
17 February 1998Registered office changed on 17/02/98 from: 20 balmoral way hatch warren basingstoke hampshire RG22 4YB (1 page)
20 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 May 1997Return made up to 02/05/97; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 May 1996Return made up to 02/05/96; no change of members (4 pages)
6 November 1995Full accounts made up to 31 March 1995 (8 pages)
6 July 1995Return made up to 20/04/95; full list of members (6 pages)
20 April 1994Incorporation (16 pages)